STEWART LAWTON LIMITED
TADCASTER

Hellopages » North Yorkshire » Selby » LS24 8EA

Company number 02692797
Status Active
Incorporation Date 2 March 1992
Company Type Private Limited Company
Address YORK ROAD, ISLINGTON, TADCASTER, LS24 8EA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of STEWART LAWTON LIMITED are www.stewartlawton.co.uk, and www.stewart-lawton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to York Rail Station is 7.5 miles; to Cattal Rail Station is 8 miles; to East Garforth Rail Station is 8.7 miles; to Garforth Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Lawton Limited is a Private Limited Company. The company registration number is 02692797. Stewart Lawton Limited has been working since 02 March 1992. The present status of the company is Active. The registered address of Stewart Lawton Limited is York Road Islington Tadcaster Ls24 8ea. . LISTER, Zoe Louise is a Secretary of the company. LAWTON, Dean is a Director of the company. LAWTON, Stewart is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROWLE ENTERPRISES LIMITED has been resigned. Secretary LAWTON, Pauline has been resigned. Secretary TURTLE, Alan Arthur has been resigned. Director YOXON, Heather has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
LISTER, Zoe Louise
Appointed Date: 01 September 2004

Director
LAWTON, Dean
Appointed Date: 01 January 2012
52 years old

Director
LAWTON, Stewart
Appointed Date: 02 March 1992
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Secretary
CROWLE ENTERPRISES LIMITED
Resigned: 27 September 1993
Appointed Date: 16 March 1992

Secretary
LAWTON, Pauline
Resigned: 16 March 1992
Appointed Date: 02 March 1992

Secretary
TURTLE, Alan Arthur
Resigned: 01 September 2004
Appointed Date: 27 September 1993

Director
YOXON, Heather
Resigned: 31 May 2011
Appointed Date: 21 May 2008
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 March 1992
Appointed Date: 02 March 1992

Persons With Significant Control

Mr Stewart Lawton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

STEWART LAWTON LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 72 more events
02 Apr 1992
Secretary resigned;new secretary appointed

10 Mar 1992
Director resigned;new director appointed

10 Mar 1992
Secretary resigned;new secretary appointed

10 Mar 1992
Registered office changed on 10/03/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

02 Mar 1992
Incorporation

STEWART LAWTON LIMITED Charges

19 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Buildings and premises at the enterprise park tadcaster…
22 November 1996
Legal mortgage (own account)
Delivered: 28 November 1996
Status: Satisfied on 21 December 2007
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at the enterprise park tadcaster north…
10 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 21 December 2007
Persons entitled: Yorkshire Bank PLC
Description: Wildman service station york road steeto. Floating charge…
10 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 21 December 2007
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the east side of north street ripon…
25 August 1996
Debenture
Delivered: 3 September 1996
Status: Satisfied on 21 December 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1992
Debenture
Delivered: 21 April 1992
Status: Satisfied on 21 December 2007
Persons entitled: Ford Credit PLC
Description: Stocks shares book and other debts. Undertaking and all…
15 April 1992
Charge on vehicle stocks
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Ford Credit PLC
Description: New & used motor vehicles trailers caravans and all motor…
15 April 1992
Bulk deposit mortgage
Delivered: 21 April 1992
Status: Satisfied on 7 September 1998
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…